Search icon

COASTECH, INC - Florida Company Profile

Company Details

Entity Name: COASTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTECH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000039122
FEI/EIN Number 272563601

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1229 North Dixie Highway Suite B, LAKE WORTH, FL, 33460, US
Mail Address: 1717 3rd Avenue North Apt 12, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Jean President 832 N DIXIE HWY, LAKE WORTH, FL, 33426
JEAN DAVID F Agent 1229 North Dixie Highway Suite B, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041516 COASTEC PC BUILDER EXPIRED 2010-05-11 2015-12-31 - 832 N DIXIE HWY, 407 S DIXIE HWY , STE 108, LAKE WORTH, FL, 33460
G10000041520 7 MEDIA WIRELESS EXPIRED 2010-05-11 2015-12-31 - 901 N DIXIE HWY STE 4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1229 North Dixie Highway Suite B, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1229 North Dixie Highway Suite B, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-02-26 1229 North Dixie Highway Suite B, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-02-26 JEAN, DAVID F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442149 TERMINATED 1000000898535 PALM BEACH 2021-08-17 2041-09-01 $ 272.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000494348 ACTIVE 1000000898536 PALM BEACH 2021-08-17 2031-09-29 $ 2,830.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000184446 TERMINATED 1000000864071 PALM BEACH 2020-03-11 2040-03-25 $ 2,019.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000477665 TERMINATED 1000000716977 PALM BEACH 2016-07-13 2036-08-10 $ 4,342.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000219984 TERMINATED 1000000706447 PALM BEACH 2016-02-24 2036-03-30 $ 946.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000426631 ACTIVE 1000000668583 PALM BEACH 2015-03-25 2035-04-02 $ 5,371.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000267610 TERMINATED 1000000259540 PALM BEACH 2012-03-21 2032-04-11 $ 1,702.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-23
FEI 2010-11-15
FEI# 2010-05-17
Domestic Profit 2010-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499367800 2020-05-23 0455 PPP 1229 N Dixie Hwy Suite A, Lake Worth, FL, 33460
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1572
Loan Approval Amount (current) 1572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lake Worth, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1604.73
Forgiveness Paid Date 2022-06-29
2302358605 2021-03-13 0455 PPS 1229 N Dixie Hwy Ste Ab, Lake Worth, FL, 33460-2122
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168675
Loan Approval Amount (current) 168675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-2122
Project Congressional District FL-22
Number of Employees 17
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4070597806 2020-05-27 0455 PPP 1229 North Dixie Highway, Lake Worth, FL, 33460-2122
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245055
Loan Approval Amount (current) 245055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-2122
Project Congressional District FL-22
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248526.05
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State